Name: | Yorktown Investments, LLC |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 21 Apr 2014 (11 years ago) |
Organization Date: | 21 Apr 2014 (11 years ago) |
Last Annual Report: | 14 Jun 2024 (8 months ago) |
Managed By: | Managers |
Organization Number: | 0885188 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
Principal Office: | 509 Spring Street, Jeffersonville, IN 47130 |
Place of Formation: | KENTUCKY |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1848366 | 1024 S. THIRD STREET, LOUISVILLE, TN, 40203 | 1024 S. THIRD STREET, LOUISVILLE, TN, 40203 | (502) 339-0611 | |||||||||
|
Form type | D |
File number | 021-391589 |
Filing date | 2021-03-09 |
File | View File |
Name | Role |
---|---|
Thomas J Floyd | Manager |
Name | Role |
---|---|
FBT LLC | Organizer |
Name | Role |
---|---|
FBT LLC | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-06-14 |
Annual Report | 2023-05-03 |
Principal Office Address Change | 2023-05-03 |
Annual Report | 2022-06-22 |
Annual Report | 2021-06-23 |
Annual Report | 2020-06-18 |
Principal Office Address Change | 2019-06-11 |
Annual Report | 2019-06-11 |
Annual Report | 2018-06-20 |
Annual Report | 2017-06-19 |
Date of last update: 16 Nov 2024
Sources: Kentucky Secretary of State